Background WavePink WaveYellow Wave

ASCOT LIVERPOOL ONE LIMITED (11970951)

ASCOT LIVERPOOL ONE LIMITED (11970951) is an active UK company. incorporated on 30 April 2019. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ASCOT LIVERPOOL ONE LIMITED has been registered for 6 years. Current directors include STEWART, Andrew Mathew.

Company Number
11970951
Status
active
Type
ltd
Incorporated
30 April 2019
Age
6 years
Address
Burlington House Orb Suite, Liverpool, L22 0PJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
STEWART, Andrew Mathew
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASCOT LIVERPOOL ONE LIMITED

ASCOT LIVERPOOL ONE LIMITED is an active company incorporated on 30 April 2019 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ASCOT LIVERPOOL ONE LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

11970951

LTD Company

Age

6 Years

Incorporated 30 April 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 20 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

Burlington House Orb Suite Crosby Road North Liverpool, L22 0PJ,

Previous Addresses

122 South Road Liverpool Merseyside L22 0nd England
From: 30 April 2019To: 10 May 2024
Timeline

9 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Apr 19
Loan Secured
May 19
Loan Secured
May 19
Loan Cleared
May 21
Loan Cleared
May 21
New Owner
May 21
Director Joined
May 21
Director Left
Apr 23
Owner Exit
May 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

STEWART, Andrew Mathew

Active
Syren Street, LiverpoolL20 8HN
Born March 1973
Director
Appointed 06 May 2021

RILEY, Terence Patrick Michael

Resigned
Water Street, LiverpoolL2 8TD
Born March 1969
Director
Appointed 30 Apr 2019
Resigned 26 Apr 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew Mathew Stewart

Active
Syren Street, LiverpoolL20 8HN
Born March 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 May 2021

Mr Terence Patrick Michael Riley

Ceased
Water Street, LiverpoolL2 8TD
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2019
Ceased 10 May 2024
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
20 January 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Gazette Notice Compulsory
29 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 May 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
10 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 May 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
18 May 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
14 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2019
MR01Registration of a Charge
Incorporation Company
30 April 2019
NEWINCIncorporation